Advanced company searchLink opens in new window

VALLEY FLOORS LTD

Company number 09155014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 AA Unaudited abridged accounts made up to 31 July 2023
21 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
07 Sep 2022 AA Unaudited abridged accounts made up to 31 July 2022
25 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
22 Sep 2021 AA Unaudited abridged accounts made up to 31 July 2021
13 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
23 Sep 2020 AA Unaudited abridged accounts made up to 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
10 Sep 2019 AA Unaudited abridged accounts made up to 31 July 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 31 July 2018
14 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
06 Oct 2017 AA Micro company accounts made up to 31 July 2017
12 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
12 Oct 2016 AA Micro company accounts made up to 31 July 2016
18 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
18 Aug 2016 AD01 Registered office address changed from 81a Old Church Road London E4 6st to C/O Alis Accountax 81a Old Church Road London E4 6st on 18 August 2016
01 Sep 2015 AA Micro company accounts made up to 31 July 2015
15 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
21 Nov 2014 CH01 Director's details changed for Mr Abdi Aden Abdi on 21 November 2014
19 Sep 2014 AD01 Registered office address changed from Fortis House 160 London Road London Barking Essex IG11 8BB to 81a Old Church Road London E4 6ST on 19 September 2014
13 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
13 Aug 2014 CH01 Director's details changed for Mr Abdi Abdi Aden on 13 August 2014
31 Jul 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted